Apc Overnight Limited CANNOCK


Founded in 1998, Apc Overnight, classified under reg no. 03646791 is an active company. Currently registered at National Sortation Centre Blakeney Way WS11 8LD, Cannock the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 8th February 1999 Apc Overnight Limited is no longer carrying the name Miltonco (100).

At the moment there are 4 directors in the the firm, namely Colin R., Andrew T. and Jonathan S. and others. In addition one secretary - Mark F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Apc Overnight Limited Address / Contact

Office Address National Sortation Centre Blakeney Way
Office Address2 Kingswood Lakeside
Town Cannock
Post code WS11 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03646791
Date of Incorporation Thu, 8th Oct 1998
Industry Unlicensed carrier
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

Colin R.

Position: Director

Appointed: 24 May 2016

Andrew T.

Position: Director

Appointed: 08 September 2015

Jonathan S.

Position: Director

Appointed: 16 April 2015

Mark F.

Position: Secretary

Appointed: 23 September 2014

Mark F.

Position: Director

Appointed: 17 January 2014

Margarita L.

Position: Director

Appointed: 01 June 2018

Resigned: 01 September 2020

Kerry G.

Position: Director

Appointed: 01 August 2017

Resigned: 22 May 2018

Tim C.

Position: Director

Appointed: 23 May 2016

Resigned: 30 June 2020

Andrew E.

Position: Director

Appointed: 23 May 2016

Resigned: 01 September 2020

Philip G.

Position: Director

Appointed: 23 February 2015

Resigned: 21 May 2017

Paul G.

Position: Director

Appointed: 22 September 2014

Resigned: 19 August 2015

Nicholas C.

Position: Director

Appointed: 21 October 2013

Resigned: 01 September 2020

Christopher D.

Position: Director

Appointed: 27 August 2013

Resigned: 26 August 2014

Jonathan B.

Position: Director

Appointed: 13 May 2013

Resigned: 01 September 2020

Martin R.

Position: Director

Appointed: 22 October 2012

Resigned: 18 March 2013

Karl B.

Position: Director

Appointed: 17 October 2011

Resigned: 30 June 2015

Jonathan B.

Position: Director

Appointed: 14 January 2008

Resigned: 17 October 2011

Syed Z.

Position: Director

Appointed: 14 January 2008

Resigned: 21 October 2013

Paul G.

Position: Director

Appointed: 18 September 2006

Resigned: 22 October 2012

Ivor S.

Position: Secretary

Appointed: 31 March 2002

Resigned: 22 September 2014

Alison M.

Position: Secretary

Appointed: 04 December 2001

Resigned: 31 March 2002

Vincent F.

Position: Director

Appointed: 26 November 2001

Resigned: 14 January 2008

Anthony G.

Position: Director

Appointed: 26 November 2001

Resigned: 18 September 2006

Nicholas T.

Position: Director

Appointed: 21 August 2001

Resigned: 14 January 2008

Graham R.

Position: Director

Appointed: 21 August 2000

Resigned: 26 November 2001

Gordon M.

Position: Director

Appointed: 20 July 1999

Resigned: 21 August 2001

Robert A.

Position: Director

Appointed: 20 July 1999

Resigned: 23 May 2016

Ivor S.

Position: Director

Appointed: 20 July 1999

Resigned: 22 September 2014

John W.

Position: Director

Appointed: 20 July 1999

Resigned: 21 August 2000

Maurice B.

Position: Director

Appointed: 10 July 1999

Resigned: 26 November 2001

Richard H.

Position: Director

Appointed: 24 February 1999

Resigned: 10 July 1999

Alan H.

Position: Secretary

Appointed: 08 October 1998

Resigned: 04 December 2001

Ailison M.

Position: Director

Appointed: 08 October 1998

Resigned: 24 February 1999

Company previous names

Miltonco (100) February 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth111      
Balance Sheet
Cash Bank On Hand  1111111
Net Assets Liabilities  1111111
Cash Bank In Hand111      
Net Assets Liabilities Including Pension Asset Liability111      
Reserves/Capital
Shareholder Funds111      
Other
Number Shares Allotted 11111111
Par Value Share 11111111
Share Capital Allotted Called Up Paid111      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements